HARRY BRIGGS (FISH MERCHANTS) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3PD

Company number 00506070
Status Active
Incorporation Date 27 March 1952
Company Type Private Limited Company
Address FISH DOCK ROAD, FISH DOCKS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3PD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 6,000 . The most likely internet sites of HARRY BRIGGS (FISH MERCHANTS) LIMITED are www.harrybriggsfishmerchants.co.uk, and www.harry-briggs-fish-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Grimsby Town Rail Station is 1.3 miles; to Cleethorpes Rail Station is 2.1 miles; to Great Coates Rail Station is 2.5 miles; to Healing Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Briggs Fish Merchants Limited is a Private Limited Company. The company registration number is 00506070. Harry Briggs Fish Merchants Limited has been working since 27 March 1952. The present status of the company is Active. The registered address of Harry Briggs Fish Merchants Limited is Fish Dock Road Fish Docks Grimsby North East Lincolnshire Dn31 3pd. . SATE, Judith is a Secretary of the company. BIRD, Trevor David is a Director of the company. Secretary BIRD, Trevor David has been resigned. Secretary POLLARD, Hazel Carol has been resigned. Director BRIGGS, Reynold Timothy has been resigned. Director POLLARD, Hazel Carol has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SATE, Judith
Appointed Date: 23 June 2011

Director
BIRD, Trevor David

76 years old

Resigned Directors

Secretary
BIRD, Trevor David
Resigned: 23 June 2011
Appointed Date: 30 June 2003

Secretary
POLLARD, Hazel Carol
Resigned: 30 June 2003

Director
BRIGGS, Reynold Timothy
Resigned: 23 June 2011
77 years old

Director
POLLARD, Hazel Carol
Resigned: 30 June 2003
82 years old

Persons With Significant Control

Mr Trevor David Bird
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HARRY BRIGGS (FISH MERCHANTS) LIMITED Events

08 Sep 2016
Confirmation statement made on 21 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6,000

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,000

...
... and 71 more events
23 Dec 1987
Particulars of mortgage/charge

05 Oct 1987
Accounts for a small company made up to 5 April 1987

18 Aug 1987
Return made up to 17/07/87; full list of members

10 Sep 1986
Accounts for a small company made up to 5 April 1986

07 May 1986
Return made up to 22/03/86; full list of members

HARRY BRIGGS (FISH MERCHANTS) LIMITED Charges

6 December 1991
Mortgage debenture
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 17 March 1992
Persons entitled: Midland Bank PLC
Description: Firstly - l/h number 1 fish dock road grimsby south…
1 February 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 17 March 1992
Persons entitled: Midland Bank PLC
Description: L/Hold land in henderson stret, grimsby.
12 December 1983
Fixed and floating charge
Delivered: 21 December 1983
Status: Satisfied on 17 March 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on book and other debts floating charge…